91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David George Parkes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | Bowling Green House Evenley Brackley Northamptonshire NN13 5SA |
Director Name | Mr David Ernest Staines Marriott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 7 Alwyne Avenue Shenfield Brentwood Essex CM15 8QT |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Alan John Brett |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | A 15 Park Lane Old Basing Basingstoke Hampshire RG24 7HF |
Director Name | Mr John Brierley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | 23 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Mr Ian Bell Rae |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elm Grove Park Broughty Ferry Dundee Angus DD5 3QW Scotland |
Director Name | Mr Peter Joseph Hardiman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | 12 De Burgh Place Clare Sudbury Suffolk CO10 8QL |
Director Name | Mr Patrick John Jenkins |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | 16 Ripley Road Willesborough Ashford Kent TN24 0JP |
Director Name | Edwin Bennett Hartley |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1993) |
Role | Steel Stockholder |
Correspondence Address | 8 Mainwaring Road Over Peover Knutsford Cheshire WA16 8TR |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(80 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(80 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 47 Frewin Road London SW18 3LR |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(80 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(80 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(80 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Peter Michael Joseph Hardiman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(83 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | James McMillan Kennedy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(83 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 1996) |
Role | Company Director |
Correspondence Address | 63 Arden Grove Kilsyth Glasgow G65 9LZ Scotland |
Director Name | Christopher Nicholas Gasparro |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 1996(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 93 Hill Crest Weybridge Surrey KT13 8AS |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(84 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(85 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(86 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(89 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(90 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(91 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(91 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(104 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(105 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(105 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(105 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2018(106 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Telephone | 01223 212390 |
---|---|
Telephone region | Cambridge |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.3b at £0.01 | Bandt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,000 |
Net Worth | £9,587,000 |
Cash | £1,557,000 |
Current Liabilities | £272,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 March 1998 | Delivered on: 25 March 1998 Satisfied on: 1 July 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 1996 | Delivered on: 11 September 1996 Satisfied on: 21 March 2000 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee (or any of them) under or pursuant to the finance documents and all other liabilities, actual or contingent, now existing or hereafter incurred by the company under or pursuant to any of the finance documents. Particulars: By way of first ranking legal mortgage all of the property being f/h- land lying to west of muklow hill halesowen dudley west midlands t/n-WM564678. F/h land being land and buildings on the northerly side of ambrose street openshaw manchester greater manchester t/n-GM704892 together with all buildings trade and other fixtures and fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 15 March 2000 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Composite debenture Secured details: All monies due or to become due from each "chargor" as defined therein to the chargee under or pursuant to the finance documents as defined. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 1995 | Delivered on: 6 July 1995 Satisfied on: 15 March 2000 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Trust agreement Secured details: All monies due or to become due from each of the "obligors" as defined therein to the chargee under or pursuant to the finance documents as defined. Particulars: The trust property. See the mortgage charge document for full details. Fully Satisfied |
9 October 1992 | Delivered on: 28 October 1992 Satisfied on: 20 October 1995 Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries Classification: Trust agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the operative documents as defined. Particulars: The trust property being the rights and the proceeds as defined see form 395 ref M557C. Fully Satisfied |
9 October 1992 | Delivered on: 16 October 1992 Satisfied on: 20 October 1995 Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the operative documents. Particulars: Fixed and floating charges over all undertaking property and assets including book debts (see form 395 for full details). Fully Satisfied |
25 April 1989 | Delivered on: 15 May 1989 Satisfied on: 20 October 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of company. Fully Satisfied |
8 October 1981 | Delivered on: 16 October 1981 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital all buildings fixtures fixed plant & machinery. Fully Satisfied |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
23 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
5 August 2022 | Statement of capital on 5 August 2022
|
25 July 2022 | Statement of capital on 25 July 2022
|
25 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
25 July 2022 | Resolutions
|
25 July 2022 | Statement by Directors (2 pages) |
21 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
30 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
17 September 2021 | Previous accounting period extended from 29 December 2020 to 29 June 2021 (1 page) |
31 July 2021 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page) |
11 March 2021 | Full accounts made up to 31 December 2019 (25 pages) |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
21 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
4 December 2020 | Change of details for Bandt Holdings Limited as a person with significant control on 4 December 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 001243260010 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 001243260011 (2 pages) |
18 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 001243260012 (2 pages) |
15 March 2020 | Registration of charge 001243260012, created on 27 February 2020 (137 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (19 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
23 October 2019 | Registration of charge 001243260011, created on 14 October 2019 (116 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (5 pages) |
3 April 2019 | Satisfaction of charge 001243260009 in full (1 page) |
19 March 2019 | Registration of charge 001243260010, created on 15 March 2019 (82 pages) |
3 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
31 August 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 28 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Daniel Bush as a secretary on 28 August 2018 (1 page) |
28 August 2018 | Termination of appointment of Daniel Bush as a director on 28 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (5 pages) |
31 July 2018 | Appointment of Mr Andrew John Mcdonald as a director on 30 July 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 May 2018 | Registration of charge 001243260009, created on 1 May 2018 (91 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr James Thomas Fell as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Adrian Michael Ringrose as a director on 31 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (5 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Daniel Bush as a director on 2 August 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
13 June 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Memorandum and Articles of Association (32 pages) |
19 November 2013 | Memorandum and Articles of Association (32 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of company's objects (2 pages) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
18 October 2010 | Termination of appointment of Timothy Jones as a director (1 page) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Charles Jones on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
4 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
4 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
1 September 2000 | Return made up to 17/08/00; full list of members (5 pages) |
1 September 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
30 January 2000 | Form 391 (1 page) |
30 January 2000 | Form 391 (1 page) |
23 December 1999 | Location of register of members (1 page) |
23 December 1999 | Return made up to 17/08/99; full list of members (12 pages) |
23 December 1999 | Return made up to 17/08/99; full list of members (12 pages) |
23 December 1999 | Location of register of members (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 November 1999 | Return made up to 17/08/98; full list of members; amend (10 pages) |
16 November 1999 | Return made up to 17/08/97; full list of members; amend (8 pages) |
16 November 1999 | Return made up to 17/08/98; full list of members; amend (10 pages) |
16 November 1999 | Return made up to 17/08/97; full list of members; amend (8 pages) |
12 November 1999 | Full accounts made up to 4 April 1999 (19 pages) |
12 November 1999 | Full accounts made up to 4 April 1999 (19 pages) |
12 November 1999 | Full accounts made up to 4 April 1999 (19 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Full accounts made up to 5 April 1998 (20 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (20 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (20 pages) |
15 September 1998 | Return made up to 17/08/98; full list of members (10 pages) |
15 September 1998 | Return made up to 17/08/98; full list of members (10 pages) |
25 March 1998 | Particulars of mortgage/charge (19 pages) |
25 March 1998 | Particulars of mortgage/charge (19 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (24 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (24 pages) |
2 February 1998 | Full accounts made up to 6 April 1997 (24 pages) |
26 October 1997 | New director appointed (6 pages) |
26 October 1997 | New director appointed (6 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (8 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Declaration of mortgage charge released/ceased (3 pages) |
14 August 1997 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (4 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (3 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (3 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (5 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (4 pages) |
8 May 1997 | Declaration of mortgage charge released/ceased (5 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (22 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (22 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
20 January 1997 | Company name changed brown & tawse LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed brown & tawse LIMITED\certificate issued on 21/01/97 (2 pages) |
11 September 1996 | Particulars of mortgage/charge (13 pages) |
11 September 1996 | Particulars of mortgage/charge (13 pages) |
20 August 1996 | Return made up to 17/08/96; full list of members (11 pages) |
20 August 1996 | Return made up to 17/08/96; full list of members (11 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Return made up to 17/08/95; full list of members (20 pages) |
15 September 1995 | Return made up to 17/08/95; full list of members (20 pages) |
12 September 1995 | Full accounts made up to 2 April 1995 (22 pages) |
12 September 1995 | Full accounts made up to 2 April 1995 (22 pages) |
12 September 1995 | Full accounts made up to 2 April 1995 (22 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
13 October 1994 | Full accounts made up to 3 April 1994 (15 pages) |
13 October 1994 | Full accounts made up to 3 April 1994 (15 pages) |
4 October 1994 | Registered office changed on 04/10/94 from: imperial street, bromley by bow, london. E3 3JQ (1 page) |
4 October 1994 | Registered office changed on 04/10/94 from: imperial street, bromley by bow, london. E3 3JQ (1 page) |
13 September 1994 | Return made up to 15/08/94; full list of members (8 pages) |
13 September 1994 | Return made up to 15/08/94; full list of members (8 pages) |
15 April 1994 | Ad 29/03/94--------- £ si 12500000@1=12500000 £ ic 37885/12537885 (2 pages) |
15 April 1994 | Ad 29/03/94--------- £ si 12500000@1=12500000 £ ic 37885/12537885 (2 pages) |
9 January 1994 | Full accounts made up to 28 March 1993 (23 pages) |
9 January 1994 | Full accounts made up to 28 March 1993 (23 pages) |
13 September 1993 | Return made up to 15/08/93; full list of members (7 pages) |
13 September 1993 | Return made up to 15/08/93; full list of members (7 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (21 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (21 pages) |
28 October 1992 | Particulars of mortgage/charge (11 pages) |
28 October 1992 | Particulars of mortgage/charge (11 pages) |
14 August 1992 | Return made up to 15/08/92; no change of members
|
14 August 1992 | Return made up to 15/08/92; no change of members
|
24 January 1992 | Full accounts made up to 31 March 1991 (18 pages) |
24 January 1992 | Full accounts made up to 31 March 1991 (18 pages) |
13 September 1991 | Return made up to 15/08/91; full list of members (9 pages) |
13 September 1991 | Return made up to 15/08/91; full list of members (9 pages) |
8 April 1991 | Registered office changed on 08/04/91 from: liberty house bell street reigate surrey RH2 7FF (1 page) |
8 April 1991 | Registered office changed on 08/04/91 from: liberty house bell street reigate surrey RH2 7FF (1 page) |
31 October 1990 | Return made up to 14/08/90; full list of members (8 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (17 pages) |
31 October 1990 | Return made up to 14/08/90; full list of members (8 pages) |
3 July 1990 | Registered office changed on 03/07/90 from: st.leonards street, bromley by bow, london. E3 3JQ (1 page) |
3 July 1990 | Registered office changed on 03/07/90 from: st.leonards street, bromley by bow, london. E3 3JQ (1 page) |
16 May 1990 | Location of register of members (1 page) |
16 May 1990 | Location of register of members (1 page) |
21 January 1990 | Return made up to 15/08/89; full list of members (8 pages) |
21 January 1990 | Return made up to 15/08/89; full list of members (8 pages) |
1 September 1989 | Registered office changed on 01/09/89 from: po box 159, imperial street, bromley by bow, london. E3 3JQ (1 page) |
1 September 1989 | Registered office changed on 01/09/89 from: po box 159, imperial street, bromley by bow, london. E3 3JQ (1 page) |
5 July 1989 | Registered office changed on 05/07/89 from: st leonards street london E3 3JQ (1 page) |
5 July 1989 | Registered office changed on 05/07/89 from: st leonards street london E3 3JQ (1 page) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
15 May 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Full accounts made up to 31 March 1988 (16 pages) |
16 January 1989 | Full accounts made up to 31 March 1988 (16 pages) |
13 December 1988 | Return made up to 16/08/88; no change of members (6 pages) |
13 December 1988 | Return made up to 16/08/88; no change of members (6 pages) |
24 October 1988 | Director resigned (2 pages) |
24 October 1988 | Director resigned (2 pages) |
10 February 1988 | Return made up to 10/12/87; no change of members (6 pages) |
10 February 1988 | Full accounts made up to 31 March 1987 (17 pages) |
10 February 1988 | Return made up to 10/12/87; no change of members (6 pages) |
10 February 1988 | Full accounts made up to 31 March 1987 (17 pages) |
20 October 1986 | Return made up to 19/08/86; full list of members (6 pages) |
20 October 1986 | Return made up to 19/08/86; full list of members (6 pages) |
9 June 1986 | Company name changed G.B.parkes,LIMITED\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed G.B.parkes,LIMITED\certificate issued on 09/06/86 (2 pages) |
19 September 1912 | Certificate of incorporation (1 page) |
19 September 1912 | Certificate of incorporation (1 page) |